SMITHFIELD PHASE 6 MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08528473 |
Category | |
Incorporated | 14 May 2013 |
Age | 11 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
SMITHFIELD PHASE 6 MANAGEMENT COMPANY LIMITED is an active with number 08528473. It was incorporated 11 years, 17 days ago, on 14 May 2013. The company address is Sevendale House Sevendale House, Manchester, M1 1JA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Appoint person director company with name date
Date: 24 Apr 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-01
Officer name: Mr Vlad-Victor Jiman
Documents
Appoint person director company with name date
Date: 17 Apr 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-04
Officer name: Mr Vincenzo Bavaso
Documents
Accounts with accounts type dormant
Date: 20 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type dormant
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type dormant
Date: 23 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type dormant
Date: 04 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type dormant
Date: 19 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type dormant
Date: 18 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control statement
Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ician Developments Limited
Cessation date: 2017-08-14
Documents
Termination secretary company with name termination date
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eversecretary Limited
Termination date: 2017-08-14
Documents
Termination director company with name termination date
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-14
Officer name: Alastair James Cubbin
Documents
Appoint corporate secretary company with name date
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-08-14
Officer name: Urbanbubble Ltd
Documents
Appoint person director company with name date
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-14
Officer name: Mr Thilo Boeltink
Documents
Termination director company with name termination date
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-14
Officer name: Wesley Alan Erlam
Documents
Appoint person director company with name date
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paolo Gaudino
Appointment date: 2017-08-14
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-14
Old address: Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES
New address: Sevendale House 7 Dale Street Manchester M1 1JA
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type dormant
Date: 06 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Legacy
Date: 26 Aug 2016
Category: Miscellaneous
Type: ANNOTATION
Description: Clarification Accounts were duplicate 2015 accounts incorrectly processed as 2016 accounts. They have been removed and placed in deads.
Documents
Annual return company with made up date no member list
Date: 15 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type dormant
Date: 23 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 05 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type dormant
Date: 26 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Resolution
Date: 21 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 18 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Change registered office address company with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: AD01
Old address: 100 Barbirolli Square Manchester M2 3AB
Change date: 2014-06-12
Documents
Appoint corporate secretary company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Eversecretary Limited
Documents
Termination director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Shankland
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Wesley Alan Erlam
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alastair James Cubbin
Documents
Some Companies
ALWYN'S AUTOCARE (CHORLEY) LIMITED
PHOENIX WORKS, STEELEY LANE,LANCASHIRE,PR6 0RJ
Number: | 05503937 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHPOINT HOUSE,KINGS LYNN,PE31 8LN
Number: | 08881286 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 GLOUCESTER ROAD,BRIGHTON,BN1 4AP
Number: | 10380004 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 VENTNOR CRESCENT,GATESHEAD,NE9 6DY
Number: | 11476802 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 77 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB
Number: | 08965911 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 DUFFRYN OAKS DRIVE,BRIDGEND,CF35 6LZ
Number: | 09123536 |
Status: | ACTIVE |
Category: | Private Limited Company |